(PSC04) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th Jul 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England on Fri, 14th Jul 2023 to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 14th Jul 2023 secretary's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 14th Jul 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 49 the Pantiles Tunbridge Wells Kent TN2 5TE on Wed, 15th Jun 2016 to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Carrick House, Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on Tue, 28th Jul 2015 to 49 the Pantiles Tunbridge Wells Kent TN2 5TE
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 10th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Nov 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 21st, November 2011
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 13/11/11
filed on: 21st, November 2011
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2011
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 21st Nov 2011: 2.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Nov 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 12th Nov 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Nov 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 8th Dec 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 14th, July 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(122) S-div 26/03/07
filed on: 9th, May 2007
| capital
|
Free Download
(1 page)
|
(122) S-div 26/03/07
filed on: 9th, May 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(17 pages)
|